Charges

Security interests and charges registered against the company

3 Outstanding 8 Satisfied

Outstanding Charges

A registered charge #11

Outstanding
23 Apr 2025
28 Apr 2025
SC0789950011
  • Hsbc Corporate Trustee Company (uk) Limited (as Security Trustee For The Secured Parties)

A registered charge #9

Outstanding
23 Apr 2025
28 Apr 2025
SC0789950009
  • Hsbc Corporate Trustee Company (uk) Limited (as Security Trustee For The Secured Parties)

Any patents, trade marks, service marks, designs, business names, copyrights,. Database rights, design rights, domain names, moral rights, inventions,. Confidential information, knowhow and other intellectual property rights and. Interests, whether registered or unregistered; and the benefit of all applications. And rights to use such assets of each member of the group.

A registered charge #10

Outstanding
28 Apr 2025
29 Apr 2025
SC0789950010
  • Hsbc Corporate Trustee Company (uk) Limited (as Security Trustee For The Secured Parties)

All and whole the subjects lying to the east of kyle road, irvine being the. Whole subjects registered in the land register of scotland under title number. AYR27876; all and whole the subjects lying to the north east side of kyle road, irvine. Being the whole subjects registered in the land register of scotland under. Title number AYR552; all and whole the subjects known as and forming 7 kyle road, irvine. Industrial estate, irvine, being the whole subjects registered in the land. Register of scotland under title number AYR35482; and all and whole the subjects lying to the south east of kyle road, irvine being. The whole subjects registered in the land register of scotland under title. Number AYR122858.

Satisfied Charges

Bond & floating charge #1

Fully Satisfied
20 Jul 1990
2 May 1997
  • The Royal Bank Of Scotland Plc

Undertaking and all property and assets present and future of the company including uncalled capital.

Floating charge #2

Fully Satisfied
4 May 1993
12 Feb 1997
  • British Steel (industry) Limited

Undertaking and all property and assets present and future of the company including uncalled capital.

Floating charge #3

Fully Satisfied
4 Dec 1996
5 Aug 2022
  • Clydesdale Bank Public Limited Company

Undertaking and all property and assets present and future of the company including uncalled capital.

Standard security #4

Fully Satisfied
9 May 1997
4 Apr 2025
  • Clydesdale Bank Public Limited Company

Unit 41 at 7 kyle road,irvine and adjacent ground.

Standard security #5

Fully Satisfied
10 Apr 2001
4 Apr 2025
  • Clydesdale Bank Public Limited Company

Ground adjacent to unit 41, 7 kyle road, irvine industrial estate, irvine.

Floating charge #6

Fully Satisfied
15 Sept 2011
22 Dec 2018
  • West Of Scotland Loan Fund Ltd

Undertaking & all property & assets present & future, including uncalled capital.

A registered charge #7

Fully Satisfied
7 Dec 2018
5 Aug 2022
SC0789950007
  • Clydesdale Bank Plc (trading As Both Clydesdale And Yorkshire Bank) (company Number Sc001111)

A registered charge #8

Fully Satisfied
16 Nov 2021
5 Aug 2022
SC0789950008
  • Carol Smith